This company is commonly known as Inimex Genetics Limited. The company was founded 47 years ago and was given the registration number 01315335. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | INIMEX GENETICS LIMITED |
---|---|---|
Company Number | : | 01315335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1977 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, Basing View, Basingstoke, Hampshire, England, RG21 4DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ | Secretary | 29 January 2020 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 23 June 2017 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 23 June 2017 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Director | 23 June 2017 | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Secretary | 14 August 2017 | Active |
Heathcliffe House, Newport Road, Cardiff, CF3 2UN | Secretary | - | Active |
Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Secretary | 23 June 2017 | Active |
289 Cyncoed Road, Cardiff, CF23 6PA | Director | 01 October 2014 | Active |
Dingle Cottage, Cleddon, Monmouth, NP25 4PN | Director | - | Active |
Cherry Trees Llandennis Avenue, Cardiff, CF2 6JG | Director | - | Active |
Heathcliffe House, Newport Road, Cardiff, CF3 2UN | Director | - | Active |
289 Cyncoed Road, Cardiff, CF23 6PA | Director | 01 October 2014 | Active |
289 Cyncoed Road, Cardiff, CF23 6PA | Director | 01 October 2014 | Active |
Genus Breeding Limited | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Matrix House, Basing View, Basingstoke, England, RG21 4DZ |
Nature of control | : |
|
National Milk Records Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fox Talbot House, Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-25 | Dissolution | Dissolution application strike off company. | Download |
2021-03-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-01 | Accounts | Legacy. | Download |
2021-02-25 | Accounts | Legacy. | Download |
2020-12-11 | Other | Legacy. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Other | Legacy. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-01-29 | Officers | Appoint person secretary company with name date. | Download |
2020-01-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-01-14 | Accounts | Legacy. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Other | Legacy. | Download |
2019-07-30 | Other | Legacy. | Download |
2019-03-07 | Accounts | Legacy. | Download |
2019-03-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-03-05 | Other | Legacy. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Other | Legacy. | Download |
2018-01-09 | Accounts | Accounts with accounts type full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.